Company NameBl Realisations 2011 Limited
Company StatusDissolved
Company Number04767072
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NamesSandco 794 Limited and Border Laird Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NamePeter Vassallo
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(3 months, 2 weeks after company formation)
Appointment Duration12 years (closed 08 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLauder Grange
Prospect Hill
Corbridge
Northumberland
NE45 5RS
Secretary NamePeter Vassallo
NationalityBritish
StatusClosed
Appointed08 September 2003(3 months, 3 weeks after company formation)
Appointment Duration12 years (closed 08 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLauder Grange
Prospect Hill
Corbridge
Northumberland
NE45 5RS
Director NameMr David Alexander Gilthorpe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 08 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLady Park Farm Cottage Lady Park
Gateshead
Tyne & Wear
NE11 0HD
Director NameMr Graham Edwin Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 15 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hamilton Court
Northaven
Sunderland
SR6 0RD
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Cumbrian Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,360,000
Net Worth£1,607,000
Cash£46,000
Current Liabilities£1,341,000

Accounts

Latest Accounts28 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2015Administrator's progress report to 29 April 2015 (23 pages)
8 June 2015Notice of move from Administration to Dissolution on 27 May 2015 (23 pages)
3 December 2014Administrator's progress report to 29 October 2014 (21 pages)
28 May 2014Administrator's progress report to 29 April 2014 (24 pages)
5 December 2013Administrator's progress report to 29 October 2013 (18 pages)
14 June 2013Administrator's progress report to 29 April 2013 (18 pages)
5 June 2013Notice of extension of period of Administration (1 page)
7 December 2012Administrator's progress report to 16 November 2012 (19 pages)
3 December 2012Notice of extension of period of Administration (1 page)
9 July 2012Notice of deemed approval of proposals (1 page)
9 July 2012Administrator's progress report to 4 June 2012 (23 pages)
9 July 2012Administrator's progress report to 4 June 2012 (23 pages)
20 June 2012Termination of appointment of Graham Anderson as a director (1 page)
2 March 2012Statement of affairs with form 2.14B (16 pages)
14 February 2012Statement of administrator's proposal (1 page)
13 February 2012Statement of administrator's proposal (39 pages)
10 February 2012Statement of administrator's proposal (40 pages)
5 January 2012Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from Foxcover 7 Admiralty Way Foxcover Industrial Estate Seaham County Durham SR7 7DN on 5 January 2012 (2 pages)
20 December 2011Appointment of an administrator (1 page)
13 December 2011Change of name notice (2 pages)
13 December 2011Company name changed border laird LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
(2 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
4 March 2011Auditor's resignation (1 page)
3 December 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(6 pages)
16 August 2010Full accounts made up to 28 March 2010 (17 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 February 2010Full accounts made up to 29 March 2009 (17 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 March 2009Registered office changed on 03/03/2009 from solway industrial estate maryport cumbria CA15 8NF (1 page)
22 January 2009Return made up to 31/10/08; full list of members (4 pages)
9 January 2009Full accounts made up to 30 March 2008 (18 pages)
8 December 2008Accounting reference date shortened from 03/04/2008 to 31/03/2008 (1 page)
25 January 2008Return made up to 31/10/07; no change of members (7 pages)
23 January 2008Full accounts made up to 1 April 2007 (17 pages)
23 January 2008Full accounts made up to 1 April 2007 (17 pages)
4 December 2006Accounts for a small company made up to 2 April 2006 (7 pages)
4 December 2006Accounts for a small company made up to 2 April 2006 (7 pages)
28 November 2006Return made up to 31/10/06; full list of members (7 pages)
13 June 2006Return made up to 16/05/06; full list of members (7 pages)
15 February 2006Accounting reference date shortened from 30/06/05 to 03/04/05 (1 page)
15 February 2006Accounts for a small company made up to 3 April 2005 (7 pages)
15 February 2006Accounts for a small company made up to 3 April 2005 (7 pages)
12 July 2005New director appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
18 June 2005Return made up to 16/05/05; full list of members (7 pages)
17 March 2005Accounts for a small company made up to 27 June 2004 (7 pages)
7 June 2004Return made up to 16/05/04; full list of members (7 pages)
5 December 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
23 September 2003Ad 12/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2003Secretary resigned (1 page)
20 September 2003New secretary appointed (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003Particulars of mortgage/charge (9 pages)
17 September 2003Company name changed sandco 794 LIMITED\certificate issued on 17/09/03 (2 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
16 May 2003Incorporation (19 pages)